Garforth
Leeds
LS25 2DY
Secretary Name | Mr Mark Andrew Greaves |
---|---|
Status | Current |
Appointed | 06 September 2011(57 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 4 Isabella Road Garforth Leeds LS25 2DY |
Director Name | Mr Mark Andrew Greaves |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2016(62 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Group Financial Director |
Country of Residence | England |
Correspondence Address | Unit 4 Isabella Road Garforth Leeds LS25 2DY |
Director Name | Mr Scott Stanford Beattie |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(37 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 05 July 2000) |
Role | Company Director |
Correspondence Address | 35 New Walk Beverley North Humberside HU17 7DR |
Director Name | Mr Ian Roberts Dewhirst |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(37 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 05 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holywell House Brancepeth Durham County Durham DH7 8EH |
Director Name | Mr Timothy Charles Dewhirst |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(37 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 05 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nafferton Heights Wold Road Nafferton Driffield North Humberside YO25 4LD |
Director Name | Odran Francis Patrick Forsythe |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(37 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 September 1996) |
Role | Company Director |
Correspondence Address | 5 Pegman Close Guisborough Cleveland TS14 6DL |
Director Name | David Evan Griffiths |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 September 1993) |
Role | Company Director |
Correspondence Address | 44 The Drive Alwoodley Leeds West Yorkshire LS17 7QD |
Director Name | Dennis Williamson |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 January 1993) |
Role | Company Director |
Correspondence Address | 54 The Drive Adel Leeds West Yorkshire LS16 6BQ |
Secretary Name | Mr Scott Stanford Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(37 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 05 July 2000) |
Role | Company Director |
Correspondence Address | 35 New Walk Beverley North Humberside HU17 7DR |
Director Name | Mr Colin Joseph Lane |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(46 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | The Lodge Rettendon Hall Rettendon Chelmsford Essex CM3 8DW |
Director Name | Kevin Patrick Palmer |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(46 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hobson & Sons London Ltd Kenneth Road Thundersley Essex SS7 3AF |
Secretary Name | Annita Lemon Van De Kooij |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(46 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 April 2007) |
Role | Company Director |
Correspondence Address | Hobson & Sons (London) Ltd Kenneth Road Thundersley Essex SS7 3AF |
Director Name | Mr Richard Oliver Paige |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(48 years, 7 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hobson & Sons London Ltd Kenneth Road Benfleet Essex SS7 3AF |
Secretary Name | Mr Barry Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(53 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2011) |
Role | Group Financial Controller |
Correspondence Address | - Hobson & Sons (London)Ltd Kenneth Road Benfleet Essex SS7 3AF |
Secretary Name | Mr Kevin Palmer |
---|---|
Status | Resigned |
Appointed | 30 April 2011(57 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 September 2011) |
Role | Company Director |
Correspondence Address | Hobson & Sons Ltd Kenneth Road Benfleet Essex SS7 3AF |
Website | www.uniforium.co.uk |
---|
Registered Address | Office 47 Consett Business Park Villa Real Consett Co Durham DH8 6BP |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £10,159,526 |
Gross Profit | £2,694,238 |
Net Worth | £2,401,701 |
Cash | £512,675 |
Current Liabilities | £2,997,031 |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 5 days from now) |
27 January 2012 | Delivered on: 31 January 2012 Satisfied on: 17 June 2015 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
28 July 2010 | Delivered on: 31 July 2010 Satisfied on: 16 March 2012 Persons entitled: Credit Agricole Commercial Finance (Eurofactor (UK) Limited) Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets by way of a first fixed and floating charge. Fully Satisfied |
26 October 2006 | Delivered on: 8 November 2006 Satisfied on: 22 October 2010 Persons entitled: Rbs Invoice Finance Limited (The Security Holder) Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 September 2001 | Delivered on: 3 October 2001 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 January 2021 | Registered office address changed from Hobson & Sons Ltd Kenneth Road Benfleet Essex SS7 3AF to Unit 4 Isabella Road Garforth Leeds LS25 2DY on 13 January 2021 (1 page) |
---|---|
29 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
23 April 2020 | Current accounting period extended from 31 May 2020 to 30 November 2020 (1 page) |
3 October 2019 | Accounts for a small company made up to 31 May 2019 (10 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
13 November 2018 | Accounts for a small company made up to 31 May 2018 (10 pages) |
20 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
22 September 2017 | Accounts for a small company made up to 31 May 2017 (15 pages) |
22 September 2017 | Accounts for a small company made up to 31 May 2017 (15 pages) |
10 July 2017 | Notification of Hobson & Sons Group Limited as a person with significant control on 6 April 2016 (1 page) |
10 July 2017 | Notification of Hobson & Sons Group Limited as a person with significant control on 6 April 2016 (1 page) |
10 July 2017 | Notification of Hobson & Sons Group Limited as a person with significant control on 10 July 2017 (1 page) |
28 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
7 December 2016 | Full accounts made up to 31 May 2016 (20 pages) |
7 December 2016 | Full accounts made up to 31 May 2016 (20 pages) |
2 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
19 February 2016 | Resolutions
|
19 February 2016 | Resolutions
|
19 February 2016 | Statement of company's objects (2 pages) |
19 February 2016 | Statement of company's objects (2 pages) |
5 February 2016 | Appointment of Mr Mark Andrew Greaves as a director on 27 January 2016 (2 pages) |
5 February 2016 | Appointment of Mr Mark Andrew Greaves as a director on 27 January 2016 (2 pages) |
16 November 2015 | Full accounts made up to 31 May 2015 (17 pages) |
16 November 2015 | Full accounts made up to 31 May 2015 (17 pages) |
26 August 2015 | Second filing of AP01 previously delivered to Companies House
|
26 August 2015 | Second filing of AP01 previously delivered to Companies House
|
16 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
17 June 2015 | Satisfaction of charge 4 in full (1 page) |
17 June 2015 | Satisfaction of charge 4 in full (1 page) |
30 September 2014 | Full accounts made up to 31 May 2014 (16 pages) |
30 September 2014 | Full accounts made up to 31 May 2014 (16 pages) |
30 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
19 September 2013 | Full accounts made up to 31 May 2013 (18 pages) |
19 September 2013 | Full accounts made up to 31 May 2013 (18 pages) |
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Full accounts made up to 31 May 2012 (17 pages) |
5 September 2012 | Full accounts made up to 2 December 2011 (18 pages) |
5 September 2012 | Full accounts made up to 2 December 2011 (18 pages) |
5 September 2012 | Full accounts made up to 2 December 2011 (18 pages) |
5 September 2012 | Full accounts made up to 31 May 2012 (17 pages) |
10 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Current accounting period shortened from 30 November 2012 to 31 May 2012 (1 page) |
15 May 2012 | Current accounting period shortened from 30 November 2012 to 31 May 2012 (1 page) |
22 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 February 2012 | Termination of appointment of Kevin Palmer as a director (1 page) |
29 February 2012 | Termination of appointment of Kevin Palmer as a director (1 page) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 September 2011 | Termination of appointment of Kevin Palmer as a secretary (1 page) |
6 September 2011 | Appointment of Mr Mark Andrew Greaves as a secretary (1 page) |
6 September 2011 | Termination of appointment of Kevin Palmer as a secretary (1 page) |
6 September 2011 | Appointment of Mr Mark Andrew Greaves as a secretary (1 page) |
4 August 2011 | Full accounts made up to 30 November 2010 (19 pages) |
4 August 2011 | Full accounts made up to 30 November 2010 (19 pages) |
29 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Termination of appointment of Barry Williams as a secretary (1 page) |
14 June 2011 | Appointment of Mr Paul Fryer as a director
|
14 June 2011 | Termination of appointment of Barry Williams as a secretary (1 page) |
14 June 2011 | Appointment of Mr Paul Fryer as a director
|
13 June 2011 | Appointment of Mr Kevin Palmer as a secretary (1 page) |
13 June 2011 | Appointment of Mr Kevin Palmer as a secretary (1 page) |
25 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
22 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Full accounts made up to 30 November 2009 (18 pages) |
21 May 2010 | Full accounts made up to 30 November 2009 (18 pages) |
13 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
19 May 2009 | Full accounts made up to 30 November 2008 (18 pages) |
19 May 2009 | Full accounts made up to 30 November 2008 (18 pages) |
19 September 2008 | Return made up to 19/06/08; full list of members (3 pages) |
19 September 2008 | Return made up to 19/06/08; full list of members (3 pages) |
16 September 2008 | Secretary's change of particulars / barry williams / 08/05/2007 (2 pages) |
16 September 2008 | Secretary's change of particulars / barry williams / 08/05/2007 (2 pages) |
10 September 2008 | Full accounts made up to 30 November 2007 (17 pages) |
10 September 2008 | Full accounts made up to 30 November 2007 (17 pages) |
1 October 2007 | Return made up to 19/06/07; full list of members (2 pages) |
1 October 2007 | Return made up to 19/06/07; full list of members (2 pages) |
29 May 2007 | Full accounts made up to 30 November 2006 (17 pages) |
29 May 2007 | Full accounts made up to 30 November 2006 (17 pages) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | New secretary appointed (2 pages) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Secretary resigned (1 page) |
8 November 2006 | Particulars of mortgage/charge (7 pages) |
8 November 2006 | Particulars of mortgage/charge (7 pages) |
20 July 2006 | Secretary's particulars changed (1 page) |
20 July 2006 | Secretary's particulars changed (1 page) |
11 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
11 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
22 June 2006 | Full accounts made up to 30 November 2005 (17 pages) |
22 June 2006 | Full accounts made up to 30 November 2005 (17 pages) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
4 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
4 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
3 June 2005 | Full accounts made up to 30 November 2004 (17 pages) |
3 June 2005 | Full accounts made up to 30 November 2004 (17 pages) |
12 July 2004 | Return made up to 19/06/04; full list of members
|
12 July 2004 | Return made up to 19/06/04; full list of members
|
4 June 2004 | Full accounts made up to 30 November 2003 (16 pages) |
4 June 2004 | Full accounts made up to 30 November 2003 (16 pages) |
20 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
20 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
30 May 2003 | Accounts for a medium company made up to 30 November 2002 (16 pages) |
30 May 2003 | Accounts for a medium company made up to 30 November 2002 (16 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Secretary's particulars changed (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Secretary's particulars changed (1 page) |
16 August 2002 | Full accounts made up to 30 November 2001 (16 pages) |
16 August 2002 | Full accounts made up to 30 November 2001 (16 pages) |
14 August 2002 | Return made up to 19/06/02; full list of members (7 pages) |
14 August 2002 | Return made up to 19/06/02; full list of members (7 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
26 November 2001 | Company name changed dewhirst (uniforms) LIMITED\certificate issued on 26/11/01 (2 pages) |
26 November 2001 | Company name changed dewhirst (uniforms) LIMITED\certificate issued on 26/11/01 (2 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Accounts for a medium company made up to 30 November 2000 (16 pages) |
16 August 2001 | Accounts for a medium company made up to 30 November 2000 (16 pages) |
20 July 2001 | Return made up to 19/06/01; full list of members
|
20 July 2001 | Return made up to 19/06/01; full list of members
|
22 September 2000 | Full accounts made up to 14 January 2000 (15 pages) |
22 September 2000 | Full accounts made up to 14 January 2000 (15 pages) |
2 August 2000 | Registered office changed on 02/08/00 from: dewhirst house westgate driffield north humberside YO25 6TH (1 page) |
2 August 2000 | Registered office changed on 02/08/00 from: dewhirst house westgate driffield north humberside YO25 6TH (1 page) |
20 July 2000 | Accounting reference date shortened from 17/01/01 to 30/11/00 (1 page) |
20 July 2000 | Accounting reference date shortened from 17/01/01 to 30/11/00 (1 page) |
14 July 2000 | Return made up to 19/06/00; full list of members
|
14 July 2000 | Return made up to 19/06/00; full list of members
|
11 July 2000 | Director resigned (1 page) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Auditor's resignation (1 page) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Auditor's resignation (1 page) |
11 July 2000 | Secretary resigned;director resigned (1 page) |
11 July 2000 | Secretary resigned;director resigned (1 page) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New secretary appointed (2 pages) |
22 October 1999 | Full accounts made up to 15 January 1999 (14 pages) |
22 October 1999 | Full accounts made up to 15 January 1999 (14 pages) |
12 July 1999 | Return made up to 19/06/99; full list of members
|
12 July 1999 | Return made up to 19/06/99; full list of members
|
14 October 1998 | Full accounts made up to 16 January 1998 (14 pages) |
14 October 1998 | Full accounts made up to 16 January 1998 (14 pages) |
6 July 1998 | Return made up to 19/06/98; no change of members (4 pages) |
6 July 1998 | Return made up to 19/06/98; no change of members (4 pages) |
23 September 1997 | Full accounts made up to 17 January 1997 (15 pages) |
23 September 1997 | Full accounts made up to 17 January 1997 (15 pages) |
15 July 1997 | Return made up to 19/06/97; no change of members (4 pages) |
15 July 1997 | Return made up to 19/06/97; no change of members (4 pages) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
6 September 1996 | Full accounts made up to 12 January 1996 (16 pages) |
6 September 1996 | Full accounts made up to 12 January 1996 (16 pages) |
12 July 1996 | Return made up to 19/06/96; full list of members (6 pages) |
12 July 1996 | Return made up to 19/06/96; full list of members (6 pages) |
13 July 1995 | Full accounts made up to 13 January 1995 (16 pages) |
13 July 1995 | Full accounts made up to 13 January 1995 (16 pages) |
5 July 1989 | Company name changed I.J.dewhirst (uniforms) LIMITED\certificate issued on 06/07/89 (2 pages) |
5 July 1989 | Company name changed I.J.dewhirst (uniforms) LIMITED\certificate issued on 06/07/89 (2 pages) |
1 March 1986 | Memorandum and Articles of Association (18 pages) |
1 March 1986 | Memorandum and Articles of Association (18 pages) |
5 July 1983 | Accounts made up to 14 January 1983 (10 pages) |
5 July 1983 | Accounts made up to 14 January 1983 (10 pages) |
18 December 1953 | Certificate of incorporation (1 page) |
18 December 1953 | Certificate of incorporation (1 page) |